Name: | Golden Gelato Company |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Feb 2020 (5 years ago) |
Organization Date: | 28 Feb 2020 (5 years ago) |
Last Annual Report: | 29 Aug 2024 (6 months ago) |
Organization Number: | 1089303 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 130 W. PIKE STREET, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JOSEPH EDWARD JONES | President |
Name | Role |
---|---|
VANESSA LYNN JONES | Vice President |
Name | Role |
---|---|
JOSEPH EDWARD JONES | Director |
VANESSA LYNN JONES | Director |
Name | Role |
---|---|
Vanessa Jones | Incorporator |
Joseph Edward Jones | Incorporator |
Name | Role |
---|---|
Joseph Edward Jones | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 059-SP-208074 | Sampling License | Active | 2025-03-07 | 2025-03-07 | - | 2025-11-30 | 130 W Pike St, Covington, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-LD-200431 | Quota Retail Drink License | Active | 2024-11-18 | 2023-12-01 | - | 2025-11-30 | 130 W Pike St, Covington, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-LP-200432 | Quota Retail Package License | Active | 2024-11-18 | 2023-12-01 | - | 2025-11-30 | 130 W Pike St, Covington, Kenton, KY 41011 |
Name | Status | Expiration Date |
---|---|---|
GOLD SPOON CREAMERY | Active | 2029-08-29 |
GOLDEN DELI | Active | 2029-08-29 |
GOLDEN DELICATESSEN | Active | 2029-08-29 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-08-29 |
Certificate of Assumed Name | 2024-08-29 |
Certificate of Assumed Name | 2024-08-29 |
Annual Report | 2024-08-29 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-23 |
Principal Office Address Change | 2021-03-01 |
Annual Report | 2021-03-01 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-23 | 2025 | Cabinet of the General Government | Department Of Agriculture | Grants | Prog Adm Cst-Outside Vend-1099 | 435.09 |
Executive | 2024-09-30 | 2025 | Cabinet of the General Government | Department Of Agriculture | Grants | Prog Adm Cst-Outside Vend-1099 | 469.01 |
Sources: Kentucky Secretary of State